Search icon

PARSONS COMMERCIAL, LLC

Company Details

Name: PARSONS COMMERCIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695516
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 665 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-484-2323

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7JKCCB3ED41 2022-10-20 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530, 6409, USA PARSONS COMMERCIAL, LLC 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA

Business Information

URL www.parsonsfloor.com
Division Name PARSONS COMMERCIAL, LLC
Division Number PARSONS CO
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-09-21
Initial Registration Date 2020-11-17
Entity Start Date 2008-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEN UPPAL
Role AR OFFICER
Address 665 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name JEN UPPAL
Role AR OFFICER
Address 665 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 262969532 2024-06-21 PARSONS COMMERCIAL, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JEN UPPAL
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL 401(K) PLAN 2023 262969532 2024-07-22 PARSONS COMMERCIAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL CASH BALANCE PLAN 2023 262969532 2024-07-22 PARSONS COMMERCIAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL CASH BALANCE PLAN 2022 262969532 2023-05-01 PARSONS COMMERCIAL 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JEN UPPAL
THE CONTRACTORS RETIREMENT PLAN 2022 262969532 2023-05-16 PARSONS COMMERCIAL, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing JEN UPPAL
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL 401(K) PLAN 2022 262969532 2023-05-01 PARSONS COMMERCIAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL CASH BALANCE PLAN 2021 262969532 2022-06-27 PARSONS COMMERCIAL 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL 401(K) PLAN 2021 262969532 2022-06-27 PARSONS COMMERCIAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing JEN UPPAL
THE CONTRACTORS RETIREMENT PLAN 2021 262969532 2022-05-23 PARSONS COMMERCIAL, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5164842323
Plan sponsor’s address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JEN UPPAL
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing JEN UPPAL
PARSONS COMMERCIAL 401(K) PLAN 2020 262969532 2021-04-29 PARSONS COMMERCIAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5164842323
Plan sponsor’s address 655 COMMERCIAL AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing JEN UPPAL

DOS Process Agent

Name Role Address
PARSONS COMMERCIAL, LLC DOS Process Agent 665 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-10 2016-07-05 Address 750A STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-07-22 2014-07-10 Address 750A STEWART AVENUE, GARDEN CITY, NY, 00000, USA (Type of address: Service of Process)
2009-07-20 2010-07-22 Address 59 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2008-07-14 2009-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-07-14 2009-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060066 2020-07-23 BIENNIAL STATEMENT 2020-07-01
160705008058 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006942 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100722002631 2010-07-22 BIENNIAL STATEMENT 2010-07-01
090720000446 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20
080714000093 2008-07-14 ARTICLES OF ORGANIZATION 2008-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025447007 2020-04-04 0235 PPP 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530-6409
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119600
Loan Approval Amount (current) 119600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6409
Project Congressional District NY-04
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120301.57
Forgiveness Paid Date 2021-02-12
9884768306 2021-01-31 0235 PPS 665 Commercial Ave, Garden City, NY, 11530-6409
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174922
Loan Approval Amount (current) 174922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6409
Project Congressional District NY-04
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176206.36
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3381134 Intrastate Non-Hazmat 2023-04-14 33575 2022 1 1 Private(Property)
Legal Name PARSONS COMMERCIAL
DBA Name PARSONS FLOOR
Physical Address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530-6409, US
Mailing Address 665 COMMERCIAL AVE, GARDEN CITY, NY, 11530-6409, US
Phone (516) 484-2323
Fax -
E-mail JENUPPAL@PARSONSFLOOR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L07000621
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 75666MB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCJ1S5AK000406
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-07
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800604 Labor Management Relations Act 2018-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-23
Termination Date 2018-06-22
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PARSONS COMMERCIAL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State